Search icon

SANFILIPPO SOLUTIONS INC.

Company Details

Name: SANFILIPPO SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2014 (11 years ago)
Entity Number: 4651909
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Principal Address: 3996 Lawson Rd, Jamestow, NY, United States, 14701
Address: 16 Cross St., Falconer, NY, United States, 14733

Shares Details

Shares issued 250

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JOE SANFILIPPO Agent 3996 lawson rd., JAMESTOWN, NY, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 Cross St., Falconer, NY, United States, 14733

Chief Executive Officer

Name Role Address
JOSEPH SANFILIPPO Chief Executive Officer 16 CROSS ST, FALCONER, NY, United States, 14733

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 16 CROSS ST, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 2632 S WORK ST., FLOOR 2 SUITE 24, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-10-01 Address 3996 lawson rd., JAMESTOWN, NY, 14701, USA (Type of address: Registered Agent)
2023-11-28 2024-10-01 Address 2632 S WORK ST., FLOOR 2 SUITE 24, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-10-01 Address 2632 S Work St, Floor 2 Suite 24, Falconer, NY, 14733, USA (Type of address: Service of Process)
2023-11-16 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 0.01
2023-07-13 2023-11-28 Address 2632 S Work St, Floor 2 Suite 24, Falconer, NY, 14733, USA (Type of address: Service of Process)
2023-07-13 2023-11-16 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 0.01
2023-07-13 2023-11-28 Address 2632 S WORK ST., FLOOR 2 SUITE 24, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-11-28 Address 691 PROSSER HILL RD., JAMESTOWN, NY, 14701, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001039710 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231128003381 2023-11-16 CERTIFICATE OF CHANGE BY ENTITY 2023-11-16
230713001325 2023-07-13 BIENNIAL STATEMENT 2022-10-01
141016000739 2014-10-16 CERTIFICATE OF INCORPORATION 2014-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9428738304 2021-01-30 0296 PPS 691 Prosser Hill Rd, Jamestown, NY, 14701-9350
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46600
Loan Approval Amount (current) 46600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-9350
Project Congressional District NY-23
Number of Employees 8
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46977.98
Forgiveness Paid Date 2021-11-24
7660957201 2020-04-28 0296 PPP 691 Prosser Hill Road, Jamestown, NY, 14701-9350
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-9350
Project Congressional District NY-23
Number of Employees 4
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40807.12
Forgiveness Paid Date 2021-02-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3047769 Interstate 2024-01-18 8500 2020 5 11 Private(Property)
Legal Name SANFILIPPO SOLUTIONS INC
DBA Name -
Physical Address 2632 S WORK ST, FALCONER, NY, 14733, US
Mailing Address 2632 S WORK ST FL2 SUITE 24, FALCONER, NY, 14733, US
Phone (716) 922-4091
Fax -
E-mail JOE@SANFILIPPOSOLUTIONS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State